About

Registered Number: 03419863
Date of Incorporation: 14/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Fosse Farm Fosse Way, Stretton On Dunsmore, Rugby, Warwickshire, CV23 9JF

 

Established in 1997, Tg Electrical Services (Rugby) Ltd have registered office in Rugby, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of this company are Gillias, Anthony Edward, Gillias, Carol, Howkins, Melvin John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLIAS, Anthony Edward 14 August 1997 - 1
Secretary Name Appointed Resigned Total Appointments
GILLIAS, Carol 07 August 2003 31 August 2005 1
HOWKINS, Melvin John 14 August 1997 07 August 2003 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 10 August 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 17 August 2015
AD01 - Change of registered office address 17 August 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 30 June 2008
287 - Change in situation or address of Registered Office 08 May 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
287 - Change in situation or address of Registered Office 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 23 May 1999
288b - Notice of resignation of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
363s - Annual Return 24 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
287 - Change in situation or address of Registered Office 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
NEWINC - New incorporation documents 14 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.